personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Cynthiana, Kentucky - Court Records


This website represents an extensive, searchable database of both recent and ongoing bankruptcy filings, accessible by name, city, or state. It is designed to serve as a resource for professionals in finance and related industries.

Kentucky Bankruptcy Records


ᐅ Scotty Lee Faulkner, Kentucky

Address: 130 Federal Dr Cynthiana, KY 41031-1420

Brief Overview of Bankruptcy Case 2014-52050-tnw: "The case of Scotty Lee Faulkner in Cynthiana, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Scotty Lee Faulkner — Kentucky, 2014-52050


ᐅ Edna Fitzgerald, Kentucky

Address: 3952 KY Highway 36 W Cynthiana, KY 41031

Brief Overview of Bankruptcy Case 10-50079-jms: "The case of Edna Fitzgerald in Cynthiana, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Edna Fitzgerald — Kentucky, 10-50079


ᐅ Louie Fizette, Kentucky

Address: 3392 US Highway 27 S Cynthiana, KY 41031

Bankruptcy Case 10-52158-tnw Summary: "In a Chapter 7 bankruptcy case, Louie Fizette from Cynthiana, KY, saw their proceedings start in 07.07.2010 and complete by 10.23.2010, involving asset liquidation."
Louie Fizette — Kentucky, 10-52158


ᐅ Cleon D Florence, Kentucky

Address: 4571 KY Highway 36 W Cynthiana, KY 41031

Snapshot of U.S. Bankruptcy Proceeding Case 11-51247-tnw: "Cynthiana, KY resident Cleon D Florence's April 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2011."
Cleon D Florence — Kentucky, 11-51247


ᐅ Marjorie L Foster, Kentucky

Address: 211 Oddville Ave Apt 3 Cynthiana, KY 41031

Bankruptcy Case 12-53006-tnw Overview: "The bankruptcy filing by Marjorie L Foster, undertaken in November 2012 in Cynthiana, KY under Chapter 7, concluded with discharge in 2013-03-04 after liquidating assets."
Marjorie L Foster — Kentucky, 12-53006


ᐅ Cindy Fowler, Kentucky

Address: 471 W Pleasant St Apt A Cynthiana, KY 41031-6874

Bankruptcy Case 15-52195-grs Summary: "In a Chapter 7 bankruptcy case, Cindy Fowler from Cynthiana, KY, saw her proceedings start in 2015-11-11 and complete by 2016-02-09, involving asset liquidation."
Cindy Fowler — Kentucky, 15-52195


ᐅ Amy Frakes, Kentucky

Address: 375 Tranquil Ln Cynthiana, KY 41031

Bankruptcy Case 12-51208-jl Summary: "The bankruptcy record of Amy Frakes from Cynthiana, KY, shows a Chapter 7 case filed in May 2, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 08.18.2012."
Amy Frakes — Kentucky, 12-51208-jl


ᐅ Daryl W Franklin, Kentucky

Address: 308 S Elmarch Ave Cynthiana, KY 41031-1727

Bankruptcy Case 2014-51251-grs Summary: "Daryl W Franklin's Chapter 7 bankruptcy, filed in Cynthiana, KY in 2014-05-20, led to asset liquidation, with the case closing in 08.18.2014."
Daryl W Franklin — Kentucky, 2014-51251


ᐅ Richard Wayne Frazier, Kentucky

Address: 101 Shimfessel Ct Cynthiana, KY 41031

Bankruptcy Case 11-50149-tnw Overview: "In Cynthiana, KY, Richard Wayne Frazier filed for Chapter 7 bankruptcy in 01.20.2011. This case, involving liquidating assets to pay off debts, was resolved by May 8, 2011."
Richard Wayne Frazier — Kentucky, 11-50149


ᐅ Evelyn Frederick, Kentucky

Address: 8 Delta Ct Cynthiana, KY 41031

Bankruptcy Case 12-51872-grs Summary: "In a Chapter 7 bankruptcy case, Evelyn Frederick from Cynthiana, KY, saw her proceedings start in 07/19/2012 and complete by 2012-11-04, involving asset liquidation."
Evelyn Frederick — Kentucky, 12-51872


ᐅ Bobby G Fryman, Kentucky

Address: 675 Shaw Ln Cynthiana, KY 41031

Bankruptcy Case 12-50684-tnw Overview: "Cynthiana, KY resident Bobby G Fryman's Mar 12, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.28.2012."
Bobby G Fryman — Kentucky, 12-50684


ᐅ David G Fryman, Kentucky

Address: 123 Bell Dr Cynthiana, KY 41031

Bankruptcy Case 11-51408-jms Overview: "In a Chapter 7 bankruptcy case, David G Fryman from Cynthiana, KY, saw his proceedings start in 05/13/2011 and complete by 2011-08-29, involving asset liquidation."
David G Fryman — Kentucky, 11-51408


ᐅ Davina Renee Fryman, Kentucky

Address: 123 Bell Dr Cynthiana, KY 41031

Bankruptcy Case 13-51282-tnw Summary: "In Cynthiana, KY, Davina Renee Fryman filed for Chapter 7 bankruptcy in May 17, 2013. This case, involving liquidating assets to pay off debts, was resolved by August 21, 2013."
Davina Renee Fryman — Kentucky, 13-51282


ᐅ Emery Fryman, Kentucky

Address: 503 E Pike St Cynthiana, KY 41031

Brief Overview of Bankruptcy Case 10-50480-jl: "Emery Fryman's bankruptcy, initiated in Feb 17, 2010 and concluded by 06.05.2010 in Cynthiana, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Emery Fryman — Kentucky, 10-50480-jl


ᐅ Judy G Fryman, Kentucky

Address: 202 2nd St Cynthiana, KY 41031

Concise Description of Bankruptcy Case 12-51734-jms7: "Cynthiana, KY resident Judy G Fryman's Jun 28, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.14.2012."
Judy G Fryman — Kentucky, 12-51734


ᐅ Donald Ray Fuller, Kentucky

Address: 94 Kingsbury Ln Cynthiana, KY 41031-4408

Brief Overview of Bankruptcy Case 2014-51780-grs: "In a Chapter 7 bankruptcy case, Donald Ray Fuller from Cynthiana, KY, saw their proceedings start in 2014-07-29 and complete by October 2014, involving asset liquidation."
Donald Ray Fuller — Kentucky, 2014-51780


ᐅ Brian Furnish, Kentucky

Address: 171 Colony Dr Cynthiana, KY 41031

Concise Description of Bankruptcy Case 10-52439-jms7: "The bankruptcy record of Brian Furnish from Cynthiana, KY, shows a Chapter 7 case filed in Jul 28, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 11.13.2010."
Brian Furnish — Kentucky, 10-52439


ᐅ John Furnish, Kentucky

Address: 5411 US Highway 27 S Cynthiana, KY 41031

Bankruptcy Case 10-53452-tnw Summary: "The bankruptcy filing by John Furnish, undertaken in 10.29.2010 in Cynthiana, KY under Chapter 7, concluded with discharge in February 2011 after liquidating assets."
John Furnish — Kentucky, 10-53452


ᐅ Melissa Jane Gaydos, Kentucky

Address: 280 Wornall Ln Cynthiana, KY 41031-4433

Bankruptcy Case 14-60341-grs Overview: "The bankruptcy record of Melissa Jane Gaydos from Cynthiana, KY, shows a Chapter 7 case filed in 03/15/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 06.13.2014."
Melissa Jane Gaydos — Kentucky, 14-60341


ᐅ Jerry Newton Gill, Kentucky

Address: 10 Delta Ct Cynthiana, KY 41031

Bankruptcy Case 12-50743-jl Summary: "In Cynthiana, KY, Jerry Newton Gill filed for Chapter 7 bankruptcy in 03.20.2012. This case, involving liquidating assets to pay off debts, was resolved by July 2012."
Jerry Newton Gill — Kentucky, 12-50743-jl


ᐅ Alan Gooden, Kentucky

Address: 1740 KY Highway 1842 N Cynthiana, KY 41031

Brief Overview of Bankruptcy Case 10-52573-jl: "Alan Gooden's bankruptcy, initiated in 08.09.2010 and concluded by 2010-11-25 in Cynthiana, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alan Gooden — Kentucky, 10-52573-jl


ᐅ Dolores Gosney, Kentucky

Address: 1098 Smalley Branch Rd Cynthiana, KY 41031

Bankruptcy Case 10-22446-tnw Overview: "Dolores Gosney's Chapter 7 bankruptcy, filed in Cynthiana, KY in 09.08.2010, led to asset liquidation, with the case closing in Dec 25, 2010."
Dolores Gosney — Kentucky, 10-22446


ᐅ Deborah Ann Gray, Kentucky

Address: 5056 US Highway 62 W Cynthiana, KY 41031-4329

Bankruptcy Case 15-52006-grs Overview: "Deborah Ann Gray's Chapter 7 bankruptcy, filed in Cynthiana, KY in 2015-10-13, led to asset liquidation, with the case closing in January 11, 2016."
Deborah Ann Gray — Kentucky, 15-52006


ᐅ Scott F Gray, Kentucky

Address: 5056 US Highway 62 W Cynthiana, KY 41031-4329

Snapshot of U.S. Bankruptcy Proceeding Case 15-52006-grs: "In a Chapter 7 bankruptcy case, Scott F Gray from Cynthiana, KY, saw their proceedings start in October 2015 and complete by January 2016, involving asset liquidation."
Scott F Gray — Kentucky, 15-52006


ᐅ Raymond C Haakinson, Kentucky

Address: 105 E Penn St Apt 2 Cynthiana, KY 41031

Bankruptcy Case 13-52421-tnw Summary: "Cynthiana, KY resident Raymond C Haakinson's 10/07/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.11.2014."
Raymond C Haakinson — Kentucky, 13-52421


ᐅ Charles E Hall, Kentucky

Address: 175 Cherokee Dr Cynthiana, KY 41031-1410

Bankruptcy Case 16-50690-tnw Summary: "Charles E Hall's bankruptcy, initiated in 04.07.2016 and concluded by 2016-07-06 in Cynthiana, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charles E Hall — Kentucky, 16-50690


ᐅ Brenda Hall, Kentucky

Address: 249 N Church St Apt C Cynthiana, KY 41031-1235

Concise Description of Bankruptcy Case 16-50316-tnw7: "In Cynthiana, KY, Brenda Hall filed for Chapter 7 bankruptcy in Feb 26, 2016. This case, involving liquidating assets to pay off debts, was resolved by May 26, 2016."
Brenda Hall — Kentucky, 16-50316


ᐅ Earl L Hall, Kentucky

Address: 7044 US Highway 62 E Cynthiana, KY 41031

Brief Overview of Bankruptcy Case 11-53179-tnw: "The bankruptcy filing by Earl L Hall, undertaken in 11/16/2011 in Cynthiana, KY under Chapter 7, concluded with discharge in 03/03/2012 after liquidating assets."
Earl L Hall — Kentucky, 11-53179


ᐅ Peggy Lou Hall, Kentucky

Address: 175 Cherokee Dr Cynthiana, KY 41031-1410

Bankruptcy Case 16-50690-tnw Summary: "In Cynthiana, KY, Peggy Lou Hall filed for Chapter 7 bankruptcy in 04.07.2016. This case, involving liquidating assets to pay off debts, was resolved by July 6, 2016."
Peggy Lou Hall — Kentucky, 16-50690


ᐅ Samuel E Hanson, Kentucky

Address: 101 Smith Ave Cynthiana, KY 41031

Bankruptcy Case 13-51720-tnw Summary: "The bankruptcy record of Samuel E Hanson from Cynthiana, KY, shows a Chapter 7 case filed in 07/11/2013. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 15, 2013."
Samuel E Hanson — Kentucky, 13-51720


ᐅ Chasity D Harney, Kentucky

Address: 227 Old Lair Rd Cynthiana, KY 41031-1630

Snapshot of U.S. Bankruptcy Proceeding Case 16-51181-grs: "Chasity D Harney's Chapter 7 bankruptcy, filed in Cynthiana, KY in 2016-06-14, led to asset liquidation, with the case closing in 09/12/2016."
Chasity D Harney — Kentucky, 16-51181


ᐅ Karen Nicole Harney, Kentucky

Address: 227 Old Lair Rd Cynthiana, KY 41031-1630

Brief Overview of Bankruptcy Case 16-51181-grs: "Karen Nicole Harney's Chapter 7 bankruptcy, filed in Cynthiana, KY in 06.14.2016, led to asset liquidation, with the case closing in 09.12.2016."
Karen Nicole Harney — Kentucky, 16-51181


ᐅ Michael K Harney, Kentucky

Address: 44 Carnation Ct Cynthiana, KY 41031

Snapshot of U.S. Bankruptcy Proceeding Case 11-50850-jms: "The bankruptcy filing by Michael K Harney, undertaken in 03/23/2011 in Cynthiana, KY under Chapter 7, concluded with discharge in Jul 9, 2011 after liquidating assets."
Michael K Harney — Kentucky, 11-50850


ᐅ Benita Harrington, Kentucky

Address: 6547 US Highway 62 E Cynthiana, KY 41031

Bankruptcy Case 10-51362-jms Overview: "Benita Harrington's bankruptcy, initiated in April 2010 and concluded by Aug 8, 2010 in Cynthiana, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Benita Harrington — Kentucky, 10-51362


ᐅ Harry L Harris, Kentucky

Address: 408 Ammerman Pike Cynthiana, KY 41031

Brief Overview of Bankruptcy Case 12-51673-tnw: "The bankruptcy filing by Harry L Harris, undertaken in June 25, 2012 in Cynthiana, KY under Chapter 7, concluded with discharge in 2012-10-11 after liquidating assets."
Harry L Harris — Kentucky, 12-51673


ᐅ Gary Hedges, Kentucky

Address: 119 Leawood Dr Cynthiana, KY 41031

Snapshot of U.S. Bankruptcy Proceeding Case 10-50871-jms: "The bankruptcy filing by Gary Hedges, undertaken in 03.17.2010 in Cynthiana, KY under Chapter 7, concluded with discharge in 07.03.2010 after liquidating assets."
Gary Hedges — Kentucky, 10-50871


ᐅ Diana Jean Herrington, Kentucky

Address: 573 Cook Rd Cynthiana, KY 41031-4684

Concise Description of Bankruptcy Case 14-50476-jl7: "Diana Jean Herrington's Chapter 7 bankruptcy, filed in Cynthiana, KY in 2014-02-28, led to asset liquidation, with the case closing in May 29, 2014."
Diana Jean Herrington — Kentucky, 14-50476-jl


ᐅ Emily Beth Herron, Kentucky

Address: 429 E Bridge St Cynthiana, KY 41031-1620

Brief Overview of Bankruptcy Case 2014-51129-tnw: "The bankruptcy record of Emily Beth Herron from Cynthiana, KY, shows a Chapter 7 case filed in 05/01/2014. In this process, assets were liquidated to settle debts, and the case was discharged in July 30, 2014."
Emily Beth Herron — Kentucky, 2014-51129


ᐅ Henry H Herron, Kentucky

Address: 126 Ammerman Pike Cynthiana, KY 41031

Brief Overview of Bankruptcy Case 13-51846-grs: "In Cynthiana, KY, Henry H Herron filed for Chapter 7 bankruptcy in Jul 29, 2013. This case, involving liquidating assets to pay off debts, was resolved by 11/02/2013."
Henry H Herron — Kentucky, 13-51846


ᐅ Shirley B Highland, Kentucky

Address: 52 Simmons Ct Cynthiana, KY 41031

Bankruptcy Case 13-52231-tnw Summary: "Cynthiana, KY resident Shirley B Highland's 09.13.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 18, 2013."
Shirley B Highland — Kentucky, 13-52231


ᐅ Amy Hill, Kentucky

Address: 316 E Pleasant St Cynthiana, KY 41031

Bankruptcy Case 13-50438-grs Summary: "In Cynthiana, KY, Amy Hill filed for Chapter 7 bankruptcy in February 25, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-06-01."
Amy Hill — Kentucky, 13-50438


ᐅ Susan Rae Hill, Kentucky

Address: 456 Sylvandell Rd Cynthiana, KY 41031

Concise Description of Bankruptcy Case 13-52147-grs7: "Susan Rae Hill's bankruptcy, initiated in 2013-08-30 and concluded by 2013-12-04 in Cynthiana, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Susan Rae Hill — Kentucky, 13-52147


ᐅ Frances Jean Himes, Kentucky

Address: 3784 Kentucky Highway 32 West Cynthiana, KY 41031

Brief Overview of Bankruptcy Case 2014-51700-grs: "Frances Jean Himes's bankruptcy, initiated in July 16, 2014 and concluded by 2014-10-14 in Cynthiana, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Frances Jean Himes — Kentucky, 2014-51700


ᐅ Jeffrey Allen Himes, Kentucky

Address: 3784 KY Highway 32 W Cynthiana, KY 41031

Concise Description of Bankruptcy Case 11-51469-jms7: "The bankruptcy record of Jeffrey Allen Himes from Cynthiana, KY, shows a Chapter 7 case filed in 05/20/2011. In this process, assets were liquidated to settle debts, and the case was discharged in September 5, 2011."
Jeffrey Allen Himes — Kentucky, 11-51469


ᐅ Katelynn Sue Himes, Kentucky

Address: 3734 Kentucky Highway 32 West Cynthiana, KY 41031

Bankruptcy Case 2014-51658-grs Summary: "The bankruptcy filing by Katelynn Sue Himes, undertaken in Jul 10, 2014 in Cynthiana, KY under Chapter 7, concluded with discharge in 10/08/2014 after liquidating assets."
Katelynn Sue Himes — Kentucky, 2014-51658


ᐅ Sandra Himes, Kentucky

Address: 110 Marshall Ave Cynthiana, KY 41031

Concise Description of Bankruptcy Case 09-53726-wsh7: "The case of Sandra Himes in Cynthiana, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sandra Himes — Kentucky, 09-53726


ᐅ Laura F Holman, Kentucky

Address: 115 Wilson Ave Cynthiana, KY 41031

Concise Description of Bankruptcy Case 11-50474-tnw7: "In Cynthiana, KY, Laura F Holman filed for Chapter 7 bankruptcy in February 2011. This case, involving liquidating assets to pay off debts, was resolved by 05.26.2011."
Laura F Holman — Kentucky, 11-50474


ᐅ Brenda Holweg, Kentucky

Address: 1234 Pedro Pike Cynthiana, KY 41031

Brief Overview of Bankruptcy Case 10-52414-jms: "In Cynthiana, KY, Brenda Holweg filed for Chapter 7 bankruptcy in July 2010. This case, involving liquidating assets to pay off debts, was resolved by November 11, 2010."
Brenda Holweg — Kentucky, 10-52414


ᐅ Cordelia Gail Hornsby, Kentucky

Address: 2846 Rutland Rd Cynthiana, KY 41031-5576

Bankruptcy Case 16-51422-grs Overview: "The bankruptcy record of Cordelia Gail Hornsby from Cynthiana, KY, shows a Chapter 7 case filed in 07.20.2016. In this process, assets were liquidated to settle debts, and the case was discharged in October 18, 2016."
Cordelia Gail Hornsby — Kentucky, 16-51422


ᐅ Brian Hossler, Kentucky

Address: 3415 New Lair Rd Cynthiana, KY 41031

Bankruptcy Case 10-30444-jms Overview: "Brian Hossler's Chapter 7 bankruptcy, filed in Cynthiana, KY in May 30, 2010, led to asset liquidation, with the case closing in September 15, 2010."
Brian Hossler — Kentucky, 10-30444


ᐅ Larry Hunt, Kentucky

Address: 124 Leawood Dr Cynthiana, KY 41031-9759

Brief Overview of Bankruptcy Case 2014-52288-grs: "Larry Hunt's bankruptcy, initiated in 2014-10-09 and concluded by 01/07/2015 in Cynthiana, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Larry Hunt — Kentucky, 2014-52288


ᐅ Eddie Hushfield, Kentucky

Address: 426 E Pike St Cynthiana, KY 41031

Bankruptcy Case 12-50913-jms Overview: "The bankruptcy filing by Eddie Hushfield, undertaken in 2012-03-30 in Cynthiana, KY under Chapter 7, concluded with discharge in 07.16.2012 after liquidating assets."
Eddie Hushfield — Kentucky, 12-50913


ᐅ Ronnie Hutchison, Kentucky

Address: PO Box 537 Cynthiana, KY 41031

Bankruptcy Case 10-52286-jms Summary: "In a Chapter 7 bankruptcy case, Ronnie Hutchison from Cynthiana, KY, saw their proceedings start in July 15, 2010 and complete by 2010-10-31, involving asset liquidation."
Ronnie Hutchison — Kentucky, 10-52286


ᐅ William Jenkins, Kentucky

Address: 461 W Pleasant St Apt B Cynthiana, KY 41031

Snapshot of U.S. Bankruptcy Proceeding Case 10-51043-jms: "William Jenkins's Chapter 7 bankruptcy, filed in Cynthiana, KY in 2010-03-30, led to asset liquidation, with the case closing in July 16, 2010."
William Jenkins — Kentucky, 10-51043


ᐅ Raymond Dean Johnson, Kentucky

Address: PO Box 64 Cynthiana, KY 41031

Bankruptcy Case 11-52563-jms Summary: "In Cynthiana, KY, Raymond Dean Johnson filed for Chapter 7 bankruptcy in Sep 9, 2011. This case, involving liquidating assets to pay off debts, was resolved by Dec 26, 2011."
Raymond Dean Johnson — Kentucky, 11-52563


ᐅ Kaitlin Ann Johnson, Kentucky

Address: 495 Ammerman Pike Cynthiana, KY 41031-8533

Bankruptcy Case 15-51579-tnw Overview: "Kaitlin Ann Johnson's bankruptcy, initiated in August 2015 and concluded by 11/11/2015 in Cynthiana, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kaitlin Ann Johnson — Kentucky, 15-51579


ᐅ James Johnson, Kentucky

Address: PO Box 615 Cynthiana, KY 41031

Brief Overview of Bankruptcy Case 09-52736-jms: "In Cynthiana, KY, James Johnson filed for Chapter 7 bankruptcy in August 26, 2009. This case, involving liquidating assets to pay off debts, was resolved by 01/22/2010."
James Johnson — Kentucky, 09-52736


ᐅ Callie S Johnson, Kentucky

Address: 110 N Walnut St Cynthiana, KY 41031

Brief Overview of Bankruptcy Case 13-51925-grs: "The case of Callie S Johnson in Cynthiana, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Callie S Johnson — Kentucky, 13-51925


ᐅ Emily R Johnson, Kentucky

Address: 510 S Elmarch Ave Cynthiana, KY 41031-1792

Bankruptcy Case 14-52862-tnw Summary: "In a Chapter 7 bankruptcy case, Emily R Johnson from Cynthiana, KY, saw her proceedings start in December 2014 and complete by March 29, 2015, involving asset liquidation."
Emily R Johnson — Kentucky, 14-52862


ᐅ James R Jones, Kentucky

Address: 181 Citation Ln Cynthiana, KY 41031-4448

Concise Description of Bankruptcy Case 16-50315-grs7: "In a Chapter 7 bankruptcy case, James R Jones from Cynthiana, KY, saw their proceedings start in 2016-02-26 and complete by May 26, 2016, involving asset liquidation."
James R Jones — Kentucky, 16-50315


ᐅ Andrew Scott Jones, Kentucky

Address: 60 Newtown Leesburg Rd Cynthiana, KY 41031

Bankruptcy Case 13-51778-tnw Overview: "The bankruptcy filing by Andrew Scott Jones, undertaken in July 20, 2013 in Cynthiana, KY under Chapter 7, concluded with discharge in 2013-10-24 after liquidating assets."
Andrew Scott Jones — Kentucky, 13-51778


ᐅ Herbert L Jump, Kentucky

Address: 3980 Morning Glory Rd Cynthiana, KY 41031-7441

Concise Description of Bankruptcy Case 14-52528-grs7: "The case of Herbert L Jump in Cynthiana, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Herbert L Jump — Kentucky, 14-52528


ᐅ Mabel M Jump, Kentucky

Address: 3980 Morning Glory Rd Cynthiana, KY 41031-7441

Snapshot of U.S. Bankruptcy Proceeding Case 14-52528-grs: "In Cynthiana, KY, Mabel M Jump filed for Chapter 7 bankruptcy in Nov 7, 2014. This case, involving liquidating assets to pay off debts, was resolved by February 5, 2015."
Mabel M Jump — Kentucky, 14-52528


ᐅ Angela Lynn Kearns, Kentucky

Address: 542 Lake Rd Cynthiana, KY 41031-9136

Concise Description of Bankruptcy Case 2014-51848-grs7: "Angela Lynn Kearns's Chapter 7 bankruptcy, filed in Cynthiana, KY in 2014-08-08, led to asset liquidation, with the case closing in 2014-11-06."
Angela Lynn Kearns — Kentucky, 2014-51848


ᐅ Anthony Kearns, Kentucky

Address: 210 5th St Cynthiana, KY 41031-1124

Bankruptcy Case 16-50608-tnw Overview: "The bankruptcy filing by Anthony Kearns, undertaken in Mar 31, 2016 in Cynthiana, KY under Chapter 7, concluded with discharge in June 29, 2016 after liquidating assets."
Anthony Kearns — Kentucky, 16-50608


ᐅ Leo Kearns, Kentucky

Address: 158 Man O War Ln # A Cynthiana, KY 41031

Snapshot of U.S. Bankruptcy Proceeding Case 10-50122-tnw: "Leo Kearns's bankruptcy, initiated in January 2010 and concluded by Apr 24, 2010 in Cynthiana, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Leo Kearns — Kentucky, 10-50122


ᐅ Jeremy D Keaton, Kentucky

Address: 265 Dog Walk Rd Cynthiana, KY 41031-7468

Snapshot of U.S. Bankruptcy Proceeding Case 16-51616-grs: "In a Chapter 7 bankruptcy case, Jeremy D Keaton from Cynthiana, KY, saw his proceedings start in 08/20/2016 and complete by November 2016, involving asset liquidation."
Jeremy D Keaton — Kentucky, 16-51616


ᐅ Jeremy Clay Keesy, Kentucky

Address: 101 Taylor Dr Cynthiana, KY 41031

Bankruptcy Case 13-51418-tnw Summary: "In Cynthiana, KY, Jeremy Clay Keesy filed for Chapter 7 bankruptcy in May 31, 2013. This case, involving liquidating assets to pay off debts, was resolved by September 11, 2013."
Jeremy Clay Keesy — Kentucky, 13-51418


ᐅ Brandon Kennedy, Kentucky

Address: 107 Birchwood Ct Cynthiana, KY 41031

Brief Overview of Bankruptcy Case 10-50066-tnw: "In Cynthiana, KY, Brandon Kennedy filed for Chapter 7 bankruptcy in 01.13.2010. This case, involving liquidating assets to pay off debts, was resolved by Apr 19, 2010."
Brandon Kennedy — Kentucky, 10-50066


ᐅ Teresa D Kenney, Kentucky

Address: 5655 Salem Pike Cynthiana, KY 41031-7950

Bankruptcy Case 15-51229-tnw Summary: "In a Chapter 7 bankruptcy case, Teresa D Kenney from Cynthiana, KY, saw her proceedings start in 2015-06-22 and complete by 09.20.2015, involving asset liquidation."
Teresa D Kenney — Kentucky, 15-51229


ᐅ Darrell W Kimberling, Kentucky

Address: 1358 Robinson Rd Cynthiana, KY 41031-4760

Bankruptcy Case 2014-52084-grs Overview: "The bankruptcy filing by Darrell W Kimberling, undertaken in 09.10.2014 in Cynthiana, KY under Chapter 7, concluded with discharge in 12.09.2014 after liquidating assets."
Darrell W Kimberling — Kentucky, 2014-52084


ᐅ Misty J Kimberling, Kentucky

Address: 1358 Robinson Rd Cynthiana, KY 41031-4760

Brief Overview of Bankruptcy Case 14-52084-grs: "In a Chapter 7 bankruptcy case, Misty J Kimberling from Cynthiana, KY, saw her proceedings start in September 10, 2014 and complete by Dec 9, 2014, involving asset liquidation."
Misty J Kimberling — Kentucky, 14-52084


ᐅ Sandra Kincaid, Kentucky

Address: 111 Robynwood Dr Cynthiana, KY 41031

Snapshot of U.S. Bankruptcy Proceeding Case 10-50352-jms: "Sandra Kincaid's Chapter 7 bankruptcy, filed in Cynthiana, KY in 02.05.2010, led to asset liquidation, with the case closing in 2010-05-12."
Sandra Kincaid — Kentucky, 10-50352


ᐅ Dermon King, Kentucky

Address: 126 Bradford Dr Cynthiana, KY 41031-9405

Bankruptcy Case 15-52392-grs Overview: "Dermon King's bankruptcy, initiated in Dec 8, 2015 and concluded by 2016-03-07 in Cynthiana, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dermon King — Kentucky, 15-52392


ᐅ Daniel Paul Kiskaden, Kentucky

Address: 3414 New Lair Rd Cynthiana, KY 41031-4534

Bankruptcy Case 2014-51100-grs Summary: "Daniel Paul Kiskaden's Chapter 7 bankruptcy, filed in Cynthiana, KY in Apr 30, 2014, led to asset liquidation, with the case closing in July 29, 2014."
Daniel Paul Kiskaden — Kentucky, 2014-51100


ᐅ Jr Daniel Paul Kiskaden, Kentucky

Address: 3414 New Lair Rd Cynthiana, KY 41031-4534

Bankruptcy Case 14-51100-grs Summary: "Jr Daniel Paul Kiskaden's Chapter 7 bankruptcy, filed in Cynthiana, KY in April 2014, led to asset liquidation, with the case closing in 07.29.2014."
Jr Daniel Paul Kiskaden — Kentucky, 14-51100


ᐅ Edward Joseph Kitts, Kentucky

Address: 206 Riggs Ave Cynthiana, KY 41031-1462

Concise Description of Bankruptcy Case 2014-51672-grs7: "Edward Joseph Kitts's Chapter 7 bankruptcy, filed in Cynthiana, KY in 2014-07-13, led to asset liquidation, with the case closing in 2014-10-11."
Edward Joseph Kitts — Kentucky, 2014-51672


ᐅ Tuan Kreer, Kentucky

Address: 105 Confederate Dr Cynthiana, KY 41031

Bankruptcy Case 10-52431-jms Overview: "Tuan Kreer's bankruptcy, initiated in 07/28/2010 and concluded by November 2010 in Cynthiana, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tuan Kreer — Kentucky, 10-52431


ᐅ Charles R Lalley, Kentucky

Address: 117 2nd St Cynthiana, KY 41031

Bankruptcy Case 11-51989-tnw Summary: "The bankruptcy record of Charles R Lalley from Cynthiana, KY, shows a Chapter 7 case filed in 2011-07-13. In this process, assets were liquidated to settle debts, and the case was discharged in 10.29.2011."
Charles R Lalley — Kentucky, 11-51989


ᐅ Michael W Landrum, Kentucky

Address: 57 Hammer Ln Cynthiana, KY 41031

Bankruptcy Case 11-53341-tnw Overview: "Michael W Landrum's Chapter 7 bankruptcy, filed in Cynthiana, KY in Dec 5, 2011, led to asset liquidation, with the case closing in Mar 22, 2012."
Michael W Landrum — Kentucky, 11-53341


ᐅ Karen Lawrence, Kentucky

Address: 91 S Floyd Lair Rd Cynthiana, KY 41031

Bankruptcy Case 09-53479-wsh Summary: "The bankruptcy filing by Karen Lawrence, undertaken in 2009-10-31 in Cynthiana, KY under Chapter 7, concluded with discharge in 2010-02-04 after liquidating assets."
Karen Lawrence — Kentucky, 09-53479


ᐅ Joe A Laytart, Kentucky

Address: 83 Ashwood Dr Cynthiana, KY 41031-5931

Bankruptcy Case 15-50968-grs Summary: "Joe A Laytart's Chapter 7 bankruptcy, filed in Cynthiana, KY in 2015-05-12, led to asset liquidation, with the case closing in Aug 10, 2015."
Joe A Laytart — Kentucky, 15-50968


ᐅ Pamela D Laytart, Kentucky

Address: 83 Ashwood Dr Cynthiana, KY 41031-5931

Snapshot of U.S. Bankruptcy Proceeding Case 15-50968-grs: "The bankruptcy filing by Pamela D Laytart, undertaken in May 12, 2015 in Cynthiana, KY under Chapter 7, concluded with discharge in August 10, 2015 after liquidating assets."
Pamela D Laytart — Kentucky, 15-50968


ᐅ Billy Ray Leonard, Kentucky

Address: 536 S Elmarch Ave Cynthiana, KY 41031-1792

Bankruptcy Case 15-52046-grs Summary: "The case of Billy Ray Leonard in Cynthiana, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Billy Ray Leonard — Kentucky, 15-52046


ᐅ Mabel Elizabeth Leonard, Kentucky

Address: 536 S Elmarch Ave Cynthiana, KY 41031-1792

Bankruptcy Case 15-52046-grs Overview: "Cynthiana, KY resident Mabel Elizabeth Leonard's October 20, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/18/2016."
Mabel Elizabeth Leonard — Kentucky, 15-52046


ᐅ Mary E Lesak, Kentucky

Address: 139 N Elmarch Ave Cynthiana, KY 41031

Bankruptcy Case 11-51129-jms Overview: "Cynthiana, KY resident Mary E Lesak's April 18, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 4, 2011."
Mary E Lesak — Kentucky, 11-51129


ᐅ Ryan Douglas Linville, Kentucky

Address: 6119 Ky Highway 32 East Cynthiana, KY 41031

Snapshot of U.S. Bankruptcy Proceeding Case 15-50235-tnw: "Ryan Douglas Linville's Chapter 7 bankruptcy, filed in Cynthiana, KY in 2015-02-11, led to asset liquidation, with the case closing in 05.12.2015."
Ryan Douglas Linville — Kentucky, 15-50235


ᐅ Keri Ann Loch, Kentucky

Address: 107 Birchwood Ct Cynthiana, KY 41031

Brief Overview of Bankruptcy Case 12-51136-tnw: "Keri Ann Loch's Chapter 7 bankruptcy, filed in Cynthiana, KY in 04.25.2012, led to asset liquidation, with the case closing in August 2012."
Keri Ann Loch — Kentucky, 12-51136


ᐅ Rick M Lyons, Kentucky

Address: 105 S Elmarch Ave Cynthiana, KY 41031

Bankruptcy Case 11-51322-jms Summary: "Rick M Lyons's Chapter 7 bankruptcy, filed in Cynthiana, KY in May 4, 2011, led to asset liquidation, with the case closing in 08.20.2011."
Rick M Lyons — Kentucky, 11-51322


ᐅ Wanda Lyons, Kentucky

Address: 101 Stone Ave Cynthiana, KY 41031

Bankruptcy Case 09-53610-wsh Summary: "Wanda Lyons's Chapter 7 bankruptcy, filed in Cynthiana, KY in November 2009, led to asset liquidation, with the case closing in 2010-02-16."
Wanda Lyons — Kentucky, 09-53610


ᐅ Sarah Mansfield, Kentucky

Address: 180 Dog Walk Rd Cynthiana, KY 41031

Bankruptcy Case 10-51029-tnw Overview: "Sarah Mansfield's bankruptcy, initiated in 2010-03-29 and concluded by 2010-07-15 in Cynthiana, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sarah Mansfield — Kentucky, 10-51029


ᐅ Donald Merrill, Kentucky

Address: 783 Salem Pike Cynthiana, KY 41031

Snapshot of U.S. Bankruptcy Proceeding Case 10-52682-jms: "In Cynthiana, KY, Donald Merrill filed for Chapter 7 bankruptcy in 08.20.2010. This case, involving liquidating assets to pay off debts, was resolved by 12/06/2010."
Donald Merrill — Kentucky, 10-52682


ᐅ Paul Timothy Miller, Kentucky

Address: 653 Franklin Ln Cynthiana, KY 41031

Bankruptcy Case 12-53033-grs Summary: "Paul Timothy Miller's bankruptcy, initiated in 11.30.2012 and concluded by March 2013 in Cynthiana, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paul Timothy Miller — Kentucky, 12-53033


ᐅ Betty Christine Moore, Kentucky

Address: 202 2nd St Cynthiana, KY 41031

Brief Overview of Bankruptcy Case 13-50294-jl: "Cynthiana, KY resident Betty Christine Moore's 02/08/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2013."
Betty Christine Moore — Kentucky, 13-50294-jl


ᐅ Amanda Morris, Kentucky

Address: 118 S Walnut St Apt 1 Cynthiana, KY 41031

Snapshot of U.S. Bankruptcy Proceeding Case 10-52394-tnw: "Cynthiana, KY resident Amanda Morris's 07/26/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/11/2010."
Amanda Morris — Kentucky, 10-52394


ᐅ Cleveland E Morris, Kentucky

Address: 133 N Elmarch Ave Cynthiana, KY 41031

Snapshot of U.S. Bankruptcy Proceeding Case 13-52455-jl: "The case of Cleveland E Morris in Cynthiana, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cleveland E Morris — Kentucky, 13-52455-jl


ᐅ Iii Ralph Mott, Kentucky

Address: 77 Spruce Dr Cynthiana, KY 41031

Concise Description of Bankruptcy Case 10-53253-jms7: "In Cynthiana, KY, Iii Ralph Mott filed for Chapter 7 bankruptcy in October 13, 2010. This case, involving liquidating assets to pay off debts, was resolved by January 29, 2011."
Iii Ralph Mott — Kentucky, 10-53253


ᐅ Claire Bernadette Muller, Kentucky

Address: 4530 Ky Highway 1032 E Cynthiana, KY 41031-5219

Concise Description of Bankruptcy Case 16-50145-grs7: "In Cynthiana, KY, Claire Bernadette Muller filed for Chapter 7 bankruptcy in February 1, 2016. This case, involving liquidating assets to pay off debts, was resolved by May 2016."
Claire Bernadette Muller — Kentucky, 16-50145


ᐅ Thomas John Muller, Kentucky

Address: 4530 Ky Highway 1032 E Cynthiana, KY 41031-5219

Bankruptcy Case 16-50145-grs Summary: "Thomas John Muller's bankruptcy, initiated in 2016-02-01 and concluded by 2016-05-01 in Cynthiana, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas John Muller — Kentucky, 16-50145


ᐅ Richard Mullikin, Kentucky

Address: 419 W Pleasant St Cynthiana, KY 41031

Brief Overview of Bankruptcy Case 09-53889-wsh: "Cynthiana, KY resident Richard Mullikin's 12.07.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 13, 2010."
Richard Mullikin — Kentucky, 09-53889